LUDGATE 132 LIMITED

Register to unlock more data on OkredoRegister

LUDGATE 132 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230454

Incorporation date

29/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Office 9.17 9th Floor Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon25/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Director's details changed for Gerard Anthony Ryan on 2024-07-30
dot icon12/06/2024
Registered office address changed from 19 Palace Square London SE19 2LT to Office 9.17 9th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2024-06-12
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/05/2023
Director's details changed for Gerard Anthony Ryan on 2023-05-29
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon08/09/2021
Satisfaction of charge 1 in full
dot icon08/09/2021
Satisfaction of charge 2 in full
dot icon09/08/2021
Audited abridged accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon28/09/2020
Audited abridged accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon25/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon11/08/2017
Accounts for a small company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon22/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/02/2015
Director's details changed for Gerard Anthony Ryan on 2015-01-31
dot icon04/04/2014
Accounts for a small company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/07/2012
Accounts for a small company made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/08/2011
Amended accounts made up to 2010-12-31
dot icon26/07/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Fiona Molloy on 2010-01-31
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/12/2008
Return made up to 31/01/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from 76 shoe lane london EC4A 3JB
dot icon14/01/2008
Registered office changed on 14/01/08 from: 7 pilgrim street london EC4V 6DR
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/04/2007
Return made up to 31/01/07; full list of members
dot icon20/01/2007
Return made up to 31/01/06; full list of members
dot icon04/01/2007
Accounts for a small company made up to 2006-02-28
dot icon05/01/2006
Accounts for a small company made up to 2005-02-28
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-02-28
dot icon03/09/2004
Return made up to 31/01/04; full list of members
dot icon08/02/2004
Accounts for a small company made up to 2003-02-28
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-02-28
dot icon15/05/2002
Return made up to 31/01/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-02-28
dot icon15/03/2001
Return made up to 31/01/01; full list of members
dot icon15/03/2001
New secretary appointed
dot icon09/03/2001
Accounts for a small company made up to 2000-02-29
dot icon09/03/2001
Return made up to 31/01/00; full list of members
dot icon24/02/2000
Return made up to 29/07/98; no change of members
dot icon09/02/2000
Accounts for a small company made up to 1999-02-28
dot icon19/02/1999
Accounts for a small company made up to 1998-02-28
dot icon09/02/1999
Return made up to 31/01/99; no change of members
dot icon14/01/1998
Full accounts made up to 1997-02-28
dot icon07/01/1998
Return made up to 29/07/97; full list of members
dot icon07/01/1998
New secretary appointed
dot icon20/05/1997
Secretary resigned;director resigned
dot icon20/05/1997
Director resigned
dot icon20/01/1997
Particulars of mortgage/charge
dot icon20/01/1997
Particulars of mortgage/charge
dot icon13/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon18/12/1996
Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1996
Secretary resigned;director resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Accounting reference date shortened from 31/07/97 to 28/02/97
dot icon29/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
612.41K
-
0.00
-
-
2022
1
611.91K
-
0.00
-
-
2022
1
611.91K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

611.91K £Descended-0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUDGATE NOMINEES LIMITED
Nominee Director
29/07/1996 - 12/12/1996
39
Ryan, Gerard Anthony
Director
12/12/1996 - Present
1
LUDGATE SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/07/1996 - 12/12/1996
80
LUDGATE SECRETARIAL SERVICES LIMITED
Nominee Director
29/07/1996 - 12/12/1996
80
Molloy, Fiona
Secretary
01/02/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUDGATE 132 LIMITED

LUDGATE 132 LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at Office 9.17 9th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUDGATE 132 LIMITED?

toggle

LUDGATE 132 LIMITED is currently Active. It was registered on 29/07/1996 .

Where is LUDGATE 132 LIMITED located?

toggle

LUDGATE 132 LIMITED is registered at Office 9.17 9th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does LUDGATE 132 LIMITED do?

toggle

LUDGATE 132 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LUDGATE 132 LIMITED have?

toggle

LUDGATE 132 LIMITED had 1 employees in 2022.

What is the latest filing for LUDGATE 132 LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-27 with no updates.